FOCUS MEDICAL EQUIPMENT HIRE LIMITED
Company number 06640595
- Company Overview for FOCUS MEDICAL EQUIPMENT HIRE LIMITED (06640595)
- Filing history for FOCUS MEDICAL EQUIPMENT HIRE LIMITED (06640595)
- People for FOCUS MEDICAL EQUIPMENT HIRE LIMITED (06640595)
- Charges for FOCUS MEDICAL EQUIPMENT HIRE LIMITED (06640595)
- More for FOCUS MEDICAL EQUIPMENT HIRE LIMITED (06640595)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Dec 2010 | AP03 | Appointment of Miss Kate Rowena Chamberlain as a secretary | |
06 Dec 2010 | AP01 | Appointment of Miss Kate Rowena Chamberlain as a director | |
10 Nov 2010 | TM02 | Termination of appointment of Antony Dempster as a secretary | |
10 Nov 2010 | TM01 | Termination of appointment of Antony Dempster as a director | |
10 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
10 Aug 2010 | CH03 | Secretary's details changed for Mr Antony Darryl David Dempster on 8 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Mr Antony Darryl David Dempster on 8 July 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from Buckland House 2 Park Five Business Centre Harrier Way Soton Industrial Estate Exeter Devon EX2 7HU on 10 August 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Aug 2009 | 88(2) | Capitals not rolled up | |
12 Aug 2009 | 363a | Return made up to 08/07/09; full list of members | |
03 Oct 2008 | 353 | Location of register of members | |
08 Aug 2008 | 288a | Director appointed richard anthony wakefield | |
08 Aug 2008 | 288a | Director appointed nicholas paul greenfield | |
08 Aug 2008 | 288a | Director and secretary appointed antony darryl david dempster | |
06 Aug 2008 | CERTNM | Company name changed darrowhill LTD\certificate issued on 06/08/08 |